Company number 09814564
Status Active
Incorporation Date 8 October 2015
Company Type Private Limited Company
Address 21 GOLDEN CENTRE. CLAREWOOD WALK, LONDON, ENGLAND, SW9 8TX
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education, 85421 - First-degree level higher education, 85422 - Post-graduate level higher education, 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Appointment of Mr Abdul Tanko as a secretary on 6 April 2017; Registered office address changed from 42 Pymers Mead London SE21 8NH England to 21 Golden Centre. Clarewood Walk London SW9 8TX on 7 April 2017; Registered office address changed from 81 London Road Leicester LE2 0PF England to 42 Pymers Mead London SE21 8NH on 6 April 2017. The most likely internet sites of UK EDUCATION CAMPUS LTD are www.ukeducationcampus.co.uk, and www.uk-education-campus.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Uk Education Campus Ltd is a Private Limited Company.
The company registration number is 09814564. Uk Education Campus Ltd has been working since 08 October 2015.
The present status of the company is Active. The registered address of Uk Education Campus Ltd is 21 Golden Centre Clarewood Walk London England Sw9 8tx. . TANKO, Abdul is a Secretary of the company. VISAVADIA, Satish is a Director of the company. Director RANA, Avinash has been resigned. Director VISAVADIA, Vimal has been resigned. The company operates in "Post-secondary non-tertiary education".
Current Directors
Resigned Directors
Director
RANA, Avinash
Resigned: 01 November 2016
Appointed Date: 08 October 2015
35 years old
Director
VISAVADIA, Vimal
Resigned: 01 November 2016
Appointed Date: 08 October 2015
35 years old
Persons With Significant Control
Mr Satish Visavadia
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
UK EDUCATION CAMPUS LTD Events
08 Apr 2017
Appointment of Mr Abdul Tanko as a secretary on 6 April 2017
07 Apr 2017
Registered office address changed from 42 Pymers Mead London SE21 8NH England to 21 Golden Centre. Clarewood Walk London SW9 8TX on 7 April 2017
06 Apr 2017
Registered office address changed from 81 London Road Leicester LE2 0PF England to 42 Pymers Mead London SE21 8NH on 6 April 2017
16 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-11-01
14 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 2 more events
12 Jan 2017
Director's details changed for Mr Satish Visavadia on 1 November 2016
12 Jan 2017
Termination of appointment of Avinash Rana as a director on 1 November 2016
12 Jan 2017
Appointment of Mr Satish Visavadia as a director on 1 November 2016
27 Dec 2016
First Gazette notice for compulsory strike-off
08 Oct 2015
Incorporation
Statement of capital on 2015-10-08
-
MODEL ARTICLES ‐
Model articles adopted